Name: | Panorama Education, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Mar 2016 (9 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 001661410 |
Place of Formation: | DELAWARE |
Principal Address: | 24 SCHOOL ST. 4TH FLOOR, BOSTON, MA, 02108, USA |
Purpose: | 31,700.00 SHARES COMMON 0.00001 PAR VALUE, 2,807,212 SHARES PREFERRED SERIES AA 0.00001 PAR VALUE, 7,235,523 SHARES PREFERRED SERIES A 0.00001 PAR VALUE, 5,510,036 SHARES PREFERRED SERIES B 0.00001 PAR VALUE, 2,523,509 SHARES PREFERRED SERIES B-1 0.00001 PAR VALUE. SURVEYS FOR STUDENTS PARENTS AND TEACHERS IN SCHOOL DISTRICTS |
NAICS
518210 Data Processing, Hosting, and Related ServicesThis industry comprises establishments primarily engaged in providing infrastructure for hosting or data processing services. These establishments may provide specialized hosting activities, such as Web hosting, streaming services, or application hosting (except software publishing), or they may provide general time-share mainframe facilities to clients. Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT, LLC | Agent | 47 WOOD AVE. STE 2, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
AARON FEUER | PRESIDENT | 24 SCHOOL ST., 4TH FLOOR BOSTON, MA 02108 USA |
Name | Role | Address |
---|---|---|
ALEXANDER TANNER | SECRETARY | 24 SCHOOL ST., 4TH FLOOR BOSTON, MA 02108 USA |
Name | Role | Address |
---|---|---|
ALEX FINKELSTEIN | DIRECTOR | 137 NEWBURY STREET, 8TH FLOOR BOSTON, MA 02116 USA |
AMIT PATEL | DIRECTOR | 800 PACIFIC AVENUE, 3RD FLOOR SAN FRANCISCO, CA 94133 USA |
ROSS JENSEN | DIRECTOR | 555 BRYANT STREET #259 PALO ALTO, CA 94301 USA |
Number | Name | File Date |
---|---|---|
202199708880 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196932620 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202039007180 | Statement of Change of Registered/Resident Agent Office | 2020-04-30 |
202039007270 | Statement of Change of Registered/Resident Agent Office | 2020-04-30 |
202035926700 | Application for Amended Certificate of Authority | 2020-03-05 |
202035209740 | Annual Report | 2020-02-26 |
201987233030 | Annual Report | 2019-02-21 |
201859518360 | Annual Report | 2018-03-01 |
201859516690 | Application for Amended Certificate of Authority | 2018-03-01 |
201748714000 | Annual Report | 2017-08-23 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State